NORPRINT LABELLING SYSTEMS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008631

View Document

11/05/1011 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

22/02/1022 February 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010:LIQ. CASE NO.1

View Document

28/03/0928 March 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009:LIQ. CASE NO.1

View Document

06/03/086 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009:LIQ. CASE NO.1

View Document

23/02/0723 February 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/04/066 April 2006 ADMINISTRATIVE RECEIVER'S REPORT

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HORNCASTLE ROAD BOSTON LINCOLNSHIRE PE21 9HZ

View Document

06/02/066 February 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECTION 312 30/01/01

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RE: TERMINATION PAYMENT 21/09/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/03/99

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

29/07/9829 July 1998 AMENDING 882R ALLOT DATE 120798

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 12/07/98

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9820 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 12/07/98

View Document

16/07/9816 July 1998 � NC 1000/2555000 12/0

View Document

16/07/9816 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/07/98

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED BROOMCO (1545) LIMITED CERTIFICATE ISSUED ON 13/07/98

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company